Advanced company searchLink opens in new window

ENSCO 1375 LIMITED

Company number 12717414

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Dec 2020 AD01 Registered office address changed from 5th Floor Thames Tower Station Road Reading Berkshire RG1 1LX United Kingdom to 25 Southampton Buildings London WC2A 1AL on 23 December 2020
09 Dec 2020 MA Memorandum and Articles of Association
09 Dec 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Directors authorised to vote and count in reckoning of business transaction whether a quorum was present/sub division 18/11/2020
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Dec 2020 AP01 Appointment of Mrs Susan Jane Andrews as a director on 18 November 2020
30 Nov 2020 AA01 Current accounting period shortened from 31 July 2021 to 31 March 2021
30 Nov 2020 AD01 Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ United Kingdom to 5th Floor Thames Tower Station Road Reading Berkshire RG1 1LX on 30 November 2020
30 Nov 2020 PSC07 Cessation of Nigel Charles Moore as a person with significant control on 18 November 2020
30 Nov 2020 PSC02 Notification of Ldc Gp Llp as a person with significant control on 18 November 2020
30 Nov 2020 PSC02 Notification of Ldc (Managers) Limited as a person with significant control on 18 November 2020
30 Nov 2020 AP01 Appointment of Mr Richard Peter Whitwell as a director on 18 November 2020
30 Nov 2020 AP01 Appointment of Mr Philip Anthony Hinson as a director on 18 November 2020
30 Nov 2020 AP01 Appointment of Mr Martin William Smith as a director on 18 November 2020
30 Nov 2020 AP01 Appointment of Mr Andrew David Bradshaw as a director on 18 November 2020
30 Nov 2020 AP01 Appointment of Mr Anthony Livingstone as a director on 18 November 2020
24 Nov 2020 MR01 Registration of charge 127174140001, created on 18 November 2020
24 Nov 2020 MR01 Registration of charge 127174140002, created on 18 November 2020
28 Oct 2020 PSC01 Notification of Nigel Charles Moore as a person with significant control on 27 October 2020
28 Oct 2020 AP01 Appointment of Mr Nigel Charles Moore as a director on 27 October 2020
27 Oct 2020 PSC07 Cessation of Gateley Incorporations Limited as a person with significant control on 27 October 2020
27 Oct 2020 TM02 Termination of appointment of Gateley Secretaries Limited as a secretary on 27 October 2020
27 Oct 2020 TM01 Termination of appointment of Gateley Incorporations Limited as a director on 27 October 2020
27 Oct 2020 TM01 Termination of appointment of Michael James Ward as a director on 27 October 2020
03 Jul 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-07-03
  • GBP 1